Irlam
Gtr Manchester
M44 6RF
Director Name | Mrs Janet Irene Grant |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2010(5 years, 1 month after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Stretford Early Help Hub 9 Poplar Road Stretford Manchester M32 9AN |
Director Name | Mr Robin Gordon Harwood |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2017(11 years, 7 months after company formation) |
Appointment Duration | 7 years |
Role | Sales Consultancy |
Country of Residence | England |
Correspondence Address | Stretford Early Help Hub 9 Poplar Road Stretford Manchester M32 9AN |
Director Name | Mr Neil Andrew Peden |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2017(12 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | C/O Stretford Children's Centre Poplar Road Stretford Manchester M32 9AN |
Director Name | Mr Peter Francis Crewe |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2018(12 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Stretford Early Help Hub 9 Poplar Road Stretford Manchester M32 9AN |
Director Name | Mrs Tracy Francis London |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2018(13 years after company formation) |
Appointment Duration | 5 years, 6 months |
Role | School Govenor |
Country of Residence | England |
Correspondence Address | Stretford Early Help Hub 9 Poplar Road Stretford Manchester M32 9AN |
Director Name | Mrs Janet Carol Aldred |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2019(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Consultancy |
Country of Residence | England |
Correspondence Address | Stretford Early Help Hub 9 Poplar Road Stretford Manchester M32 9AN |
Director Name | Mr Tom Ross |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2019(14 years after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Councillor |
Country of Residence | England |
Correspondence Address | Stretford Early Help Hub 9 Poplar Road Stretford Manchester M32 9AN |
Director Name | Mrs Sharon Andrea Feldmann |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2020(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Insolvency Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Stretford Early Help Hub 9 Poplar Road Stretford Manchester M32 9AN |
Director Name | Mrs Carolyn West |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2022(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Independent Reviewing Officer |
Country of Residence | England |
Correspondence Address | Stretford Early Help Hub 9 Poplar Road Stretford Manchester M32 9AN |
Director Name | Samantha Elizabeth Maria Harper |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 May 2006) |
Role | Housewife |
Correspondence Address | 7 Kent Road Partington Manchester Lancashire M31 4GS |
Director Name | Mrs Lynn Owu |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 January 2007) |
Role | Housewife |
Correspondence Address | 24 Cooper Street Stretford Manchester Lancashire M32 8NA |
Director Name | Ms Janet Shaw |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 July 2009) |
Role | P/T Client Services Officer Fo |
Country of Residence | England |
Correspondence Address | 31 Finchley Road Hale Altrincham Cheshire WA15 9RE |
Director Name | Lisa Rachel Wilde |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 September 2007) |
Role | Carer |
Correspondence Address | 47 Borough Road Altrincham Cheshire WA15 9RA |
Director Name | Mrs Sarah Margaret Kelly |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(8 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 June 2015) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 6 Cranbourne Close Timperley Altrincham Cheshire WA15 6LR |
Director Name | Robin Gordon Harwood |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(8 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 28 June 2016) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 74 Westgate Hale Cheshire WA15 9BB |
Secretary Name | Joy Shields |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 July 2008) |
Role | Company Director |
Correspondence Address | 448 Kingsway Burnage Manchester M19 1QJ |
Director Name | Mrs Deborah Clare Lewis |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2006(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | 25 Urban Road Sale Cheshire M33 7TG |
Director Name | Stephen Dominique Secretan |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2006(10 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 2 months (resigned 19 October 2018) |
Role | Debt Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 42 Elm Road Hale Altrincham Cheshire WA15 9QP |
Director Name | Mrs Amanda Lisa Gilbert |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oldfield St Marys Road Bowdon Cheshire WA14 2PJ |
Director Name | Jane Elizabeth Burns |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Broadway Hale Altrincham Cheshire WA15 0PG |
Director Name | Mrs Nicola Jane Bailey |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2011(6 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stretford & Lostock Childrens Centre 9 Poplar Road Stretford Manchester M32 9AN |
Director Name | Mrs Andrea Louise Haywood |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2013(8 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 November 2017) |
Role | Non Practising Solicitor |
Country of Residence | England |
Correspondence Address | Stretford & Lostock Childrens Centre 9 Poplar Road Stretford Manchester M32 9AN |
Director Name | Ms Charlotte Angharad Clayton |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2014(9 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 13 November 2018) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Stretford & Lostock Childrens Centre 9 Poplar Road Stretford Manchester M32 9AN |
Director Name | Mr Wesley Oliver Moffitt |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2015(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 November 2019) |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | Stretford & Lostock Childrens Centre 9 Poplar Road Stretford Manchester M32 9AN |
Director Name | Mrs Jennifer Acheson |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2016(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 August 2017) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 10 Grange Avenue Stretford Manchester M32 0DA |
Director Name | Ms Kathleen Jane O'Connor |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2016(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 September 2018) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | Stretford & Lostock Childrens Centre 9 Poplar Road Stretford Manchester M32 9AN |
Director Name | Mrs Helen Wilson |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2018(13 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 November 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Stretford Early Help Hub 9 Poplar Road Stretford Manchester M32 9AN |
Director Name | Miss Jacqueline Smith |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2020(15 years after company formation) |
Appointment Duration | 2 years (resigned 01 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stretford Early Help Hub 9 Poplar Road Stretford Manchester M32 9AN |
Director Name | Indigo Nominees 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2005(same day as company formation) |
Correspondence Address | Electra House Electra Way Crewe Cheshire CW1 6GL |
Secretary Name | Indigo Nominees 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2005(same day as company formation) |
Correspondence Address | 15 Saltmeadows Linden Grange Nantwich Cheshire CW5 5HF |
Website | home-start.org.uk |
---|---|
Email address | [email protected] |
Telephone | 0116 4645490 |
Telephone region | Leicester |
Registered Address | Stretford Early Help Hub 9 Poplar Road Stretford Manchester M32 9AN |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Stretford |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £63,707 |
Cash | £49,052 |
Current Liabilities | £2,222 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 3 weeks from now) |
1 November 2023 | Confirmation statement made on 30 October 2023 with no updates (3 pages) |
---|---|
4 September 2023 | Total exemption full accounts made up to 31 March 2023 (22 pages) |
20 February 2023 | Resolutions
|
10 February 2023 | Appointment of Mrs Anne Victoria Musgrave Lindsay as a director on 20 December 2022 (2 pages) |
31 January 2023 | Memorandum and Articles of Association (20 pages) |
17 January 2023 | Total exemption full accounts made up to 31 March 2022 (22 pages) |
3 November 2022 | Confirmation statement made on 30 October 2022 with no updates (3 pages) |
3 November 2022 | Appointment of Mrs Carolyn West as a director on 18 February 2022 (2 pages) |
1 November 2022 | Termination of appointment of Helen Wilson as a director on 1 November 2022 (1 page) |
1 November 2022 | Termination of appointment of Jacqueline Smith as a director on 1 November 2022 (1 page) |
25 January 2022 | Memorandum and Articles of Association (18 pages) |
6 January 2022 | Total exemption full accounts made up to 31 March 2021 (21 pages) |
16 December 2021 | Confirmation statement made on 30 October 2021 with no updates (3 pages) |
30 June 2021 | Company name changed home-start trafford, salford and wigan LTD\certificate issued on 30/06/21
|
14 April 2021 | Total exemption full accounts made up to 31 March 2020 (20 pages) |
23 February 2021 | Memorandum and Articles of Association (18 pages) |
9 February 2021 | Resolutions
|
9 February 2021 | Change of name notice (4 pages) |
8 December 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
8 December 2020 | Appointment of Miss Jacqueline Smith as a director on 6 October 2020 (2 pages) |
8 December 2020 | Appointment of Mrs Sharon Andrea Feldmann as a director on 25 February 2020 (2 pages) |
27 November 2020 | Registered office address changed from Stretford & Lostock Childrens Centre 9 Poplar Road Stretford Manchester M32 9AN to Stretford Early Help Hub 9 Poplar Road Stretford Manchester M32 9AN on 27 November 2020 (1 page) |
10 March 2020 | Resolutions
|
27 January 2020 | Appointment of Mr Tom Ross as a director on 4 October 2019 (2 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
7 November 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
7 November 2019 | Termination of appointment of Wesley Oliver Moffitt as a director on 7 November 2019 (1 page) |
28 May 2019 | Appointment of Mrs Janet Carol Aldred as a director on 29 April 2019 (2 pages) |
19 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
15 November 2018 | Termination of appointment of Charlotte Angharad Clayton as a director on 13 November 2018 (1 page) |
8 November 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
5 November 2018 | Appointment of Mrs Helen Wilson as a director on 2 October 2018 (2 pages) |
30 October 2018 | Appointment of Mrs Tracy Francis London as a director on 2 October 2018 (2 pages) |
30 October 2018 | Termination of appointment of Kathleen Jane O'connor as a director on 10 September 2018 (1 page) |
30 October 2018 | Termination of appointment of Stephen Dominique Secretan as a director on 19 October 2018 (1 page) |
6 April 2018 | Appointment of Mr Peter Francis Crewe as a director on 19 January 2018 (2 pages) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 November 2017 | Termination of appointment of Andrea Louise Haywood as a director on 16 November 2017 (1 page) |
27 November 2017 | Termination of appointment of Andrea Louise Haywood as a director on 16 November 2017 (1 page) |
27 November 2017 | Appointment of Mr Neil Andrew Peden as a director on 16 November 2017 (2 pages) |
27 November 2017 | Appointment of Mr Neil Andrew Peden as a director on 16 November 2017 (2 pages) |
30 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
24 August 2017 | Termination of appointment of Jennifer Acheson as a director on 21 August 2017 (1 page) |
24 August 2017 | Termination of appointment of Jennifer Acheson as a director on 21 August 2017 (1 page) |
6 June 2017 | Appointment of Mr Robin Gordon Harwood as a director on 27 April 2017 (2 pages) |
6 June 2017 | Appointment of Mr Robin Gordon Harwood as a director on 27 April 2017 (2 pages) |
2 May 2017 | Appointment of Ms Kathleen Jane O'connor as a director on 16 November 2016 (2 pages) |
2 May 2017 | Appointment of Ms Kathleen Jane O'connor as a director on 16 November 2016 (2 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 September 2016 | Confirmation statement made on 29 September 2016 with updates (4 pages) |
29 September 2016 | Confirmation statement made on 29 September 2016 with updates (4 pages) |
25 July 2016 | Termination of appointment of Robin Gordon Harwood as a director on 28 June 2016 (1 page) |
25 July 2016 | Termination of appointment of Robin Gordon Harwood as a director on 28 June 2016 (1 page) |
25 July 2016 | Appointment of Mrs Jennifer Acheson as a director on 28 June 2016 (2 pages) |
25 July 2016 | Appointment of Mrs Jennifer Acheson as a director on 28 June 2016 (2 pages) |
27 June 2016 | Appointment of Mr Wesley Oliver Moffitt as a director on 7 December 2015 (2 pages) |
27 June 2016 | Appointment of Mr Wesley Oliver Moffitt as a director on 7 December 2015 (2 pages) |
19 October 2015 | Annual return made up to 29 September 2015 no member list (6 pages) |
19 October 2015 | Annual return made up to 29 September 2015 no member list (6 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 September 2015 | Appointment of Ms Charlotte Angharad Clayton as a director on 12 November 2014 (2 pages) |
9 September 2015 | Appointment of Ms Charlotte Angharad Clayton as a director on 12 November 2014 (2 pages) |
5 August 2015 | Termination of appointment of Sarah Margaret Kelly as a director on 30 June 2015 (1 page) |
5 August 2015 | Termination of appointment of Sarah Margaret Kelly as a director on 30 June 2015 (1 page) |
28 October 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
28 October 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
19 October 2014 | Annual return made up to 29 September 2014 no member list (6 pages) |
19 October 2014 | Annual return made up to 29 September 2014 no member list (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 November 2013 | Appointment of Mrs Andrea Louise Haywood as a director (2 pages) |
11 November 2013 | Appointment of Mrs Andrea Louise Haywood as a director (2 pages) |
25 October 2013 | Annual return made up to 29 September 2013 no member list (5 pages) |
25 October 2013 | Annual return made up to 29 September 2013 no member list (5 pages) |
1 July 2013 | Appointment of Mrs Janet Irene Grant as a director (2 pages) |
1 July 2013 | Appointment of Mrs Janet Irene Grant as a director (2 pages) |
30 May 2013 | Termination of appointment of Nicola Bailey as a director (1 page) |
30 May 2013 | Termination of appointment of Nicola Bailey as a director (1 page) |
29 October 2012 | Annual return made up to 29 September 2012 no member list (5 pages) |
29 October 2012 | Annual return made up to 29 September 2012 no member list (5 pages) |
11 October 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
11 October 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
10 June 2012 | Termination of appointment of Jane Burns as a director (1 page) |
10 June 2012 | Termination of appointment of Jane Burns as a director (1 page) |
8 February 2012 | Statement of company's objects (2 pages) |
8 February 2012 | Statement of company's objects (2 pages) |
8 February 2012 | Memorandum and Articles of Association (16 pages) |
8 February 2012 | Memorandum and Articles of Association (16 pages) |
7 December 2011 | Company name changed home-start trafford\certificate issued on 07/12/11
|
7 December 2011 | Company name changed home-start trafford\certificate issued on 07/12/11
|
8 November 2011 | Appointment of Mrs Nicola Jane Bailey as a director (2 pages) |
8 November 2011 | Appointment of Mrs Nicola Jane Bailey as a director (2 pages) |
27 October 2011 | Annual return made up to 29 September 2011 no member list (6 pages) |
27 October 2011 | Annual return made up to 29 September 2011 no member list (6 pages) |
27 October 2011 | Termination of appointment of Amanda Gilbert as a director (1 page) |
27 October 2011 | Termination of appointment of Amanda Gilbert as a director (1 page) |
27 September 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
27 September 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
6 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
6 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
10 October 2010 | Annual return made up to 29 September 2010 no member list (7 pages) |
10 October 2010 | Director's details changed for Jane Elizabeth Burns on 29 September 2010 (2 pages) |
10 October 2010 | Director's details changed for Amanda Lisa Gilbert on 29 September 2010 (2 pages) |
10 October 2010 | Director's details changed for Stephen Dominique Secretan on 29 September 2010 (2 pages) |
10 October 2010 | Director's details changed for Sarah Margaret Kelly on 29 September 2010 (2 pages) |
10 October 2010 | Director's details changed for Amanda Lisa Gilbert on 29 September 2010 (2 pages) |
10 October 2010 | Director's details changed for Sarah Margaret Kelly on 29 September 2010 (2 pages) |
10 October 2010 | Annual return made up to 29 September 2010 no member list (7 pages) |
10 October 2010 | Director's details changed for Jane Elizabeth Burns on 29 September 2010 (2 pages) |
10 October 2010 | Director's details changed for Stephen Dominique Secretan on 29 September 2010 (2 pages) |
19 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
19 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
22 October 2009 | Annual return made up to 29 September 2009 no member list (3 pages) |
22 October 2009 | Annual return made up to 29 September 2009 no member list (3 pages) |
17 July 2009 | Appointment terminated director janet shaw (1 page) |
17 July 2009 | Appointment terminated director janet shaw (1 page) |
16 January 2009 | Director appointed jane elizabeth burns (3 pages) |
16 January 2009 | Director appointed jane elizabeth burns (3 pages) |
27 December 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
27 December 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
7 October 2008 | Location of register of members (1 page) |
7 October 2008 | Annual return made up to 29/09/08 (3 pages) |
7 October 2008 | Annual return made up to 29/09/08 (3 pages) |
7 October 2008 | Location of register of members (1 page) |
6 October 2008 | Secretary appointed kathryn jane eckersley (2 pages) |
6 October 2008 | Appointment terminated director deborah lewis (1 page) |
6 October 2008 | Secretary appointed kathryn jane eckersley (2 pages) |
6 October 2008 | Appointment terminated secretary joy shields (1 page) |
6 October 2008 | Appointment terminated director deborah lewis (1 page) |
6 October 2008 | Director's change of particulars / stephen secretan / 06/10/2008 (1 page) |
6 October 2008 | Director's change of particulars / stephen secretan / 06/10/2008 (1 page) |
6 October 2008 | Appointment terminated secretary joy shields (1 page) |
8 October 2007 | Annual return made up to 29/09/07 (2 pages) |
8 October 2007 | Annual return made up to 29/09/07 (2 pages) |
5 October 2007 | New director appointed (2 pages) |
5 October 2007 | New director appointed (2 pages) |
5 October 2007 | Director resigned (1 page) |
5 October 2007 | Director resigned (1 page) |
4 September 2007 | Registered office changed on 04/09/07 from: carrington lane methodist church ennerdale drive sale cheshire M33 5NE (1 page) |
4 September 2007 | Registered office changed on 04/09/07 from: carrington lane methodist church ennerdale drive sale cheshire M33 5NE (1 page) |
18 July 2007 | Total exemption full accounts made up to 30 September 2006 (5 pages) |
18 July 2007 | Total exemption full accounts made up to 30 September 2006 (5 pages) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | Director resigned (1 page) |
18 October 2006 | Annual return made up to 29/09/06
|
18 October 2006 | Annual return made up to 29/09/06
|
17 October 2006 | Accounting reference date extended from 30/09/07 to 31/03/08 (1 page) |
17 October 2006 | Accounting reference date extended from 30/09/07 to 31/03/08 (1 page) |
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | New director appointed (2 pages) |
29 August 2006 | Director's particulars changed (1 page) |
29 August 2006 | Director's particulars changed (1 page) |
29 August 2006 | Director's particulars changed (1 page) |
29 August 2006 | Director resigned (1 page) |
29 August 2006 | New director appointed (2 pages) |
29 August 2006 | New director appointed (2 pages) |
29 August 2006 | Director's particulars changed (1 page) |
29 August 2006 | Director resigned (1 page) |
17 July 2006 | New director appointed (2 pages) |
17 July 2006 | New director appointed (2 pages) |
17 July 2006 | New director appointed (2 pages) |
17 July 2006 | New director appointed (2 pages) |
17 July 2006 | New secretary appointed (2 pages) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | New secretary appointed (2 pages) |
17 July 2006 | New director appointed (2 pages) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | New director appointed (2 pages) |
10 March 2006 | New director appointed (2 pages) |
10 March 2006 | New director appointed (2 pages) |
10 March 2006 | New director appointed (2 pages) |
10 March 2006 | New director appointed (2 pages) |
10 March 2006 | New director appointed (2 pages) |
10 March 2006 | New director appointed (2 pages) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | Director resigned (1 page) |
29 September 2005 | Incorporation (19 pages) |
29 September 2005 | Incorporation (19 pages) |